GLOBAL MANAGEMENT 2020 LIMITED

Company Documents

DateDescription
19/04/2319 April 2023 Voluntary strike-off action has been suspended

View Document

19/04/2319 April 2023 Voluntary strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Unit 17 Rear of 61 Markfield Road London N15 4QF on 2023-01-24

View Document

28/09/2228 September 2022 Application to strike the company off the register

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

14/01/2214 January 2022 Registered office address changed from 61 Markfield Road Rear Unit Markfield Road London N15 4QF England to 61 Bridge Street Kington HR5 3DJ on 2022-01-14

View Document

08/12/218 December 2021 Termination of appointment of Jusden Riyad Nebil Halabi as a secretary on 2021-12-08

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/12/2026 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

02/04/202 April 2020 DISS40 (DISS40(SOAD))

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/208 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR HALIL NICK HALEBI

View Document

06/03/196 March 2019 CESSATION OF JUSDEN RIYAD NEBIL HALABI AS A PSC

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY JUSDEN HALABI

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALIL NICK HALEBI

View Document

02/03/192 March 2019 REGISTERED OFFICE CHANGED ON 02/03/2019 FROM 11 LYTTON ROAD NEW BARNET BARNET EN5 5BX ENGLAND

View Document

02/03/192 March 2019 SECRETARY APPOINTED MR HALIL NICK HALEBI

View Document

02/03/192 March 2019 APPOINTMENT TERMINATED, DIRECTOR JUSDEN HALABI

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSDEN RIYAD NEBIL HALABI

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 CESSATION OF HALIL NICK HALEBI AS A PSC

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR HALIL HALEBI

View Document

11/04/1811 April 2018 SECRETARY APPOINTED MR JUSDEN HALABI

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY HALIL HALEBI

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR JUSDEN RIYAD NEBIL HALABI

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

18/09/1618 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/09/161 September 2016 COMPANY NAME CHANGED ROGUE ARTIST MANAGEMENT LTD CERTIFICATE ISSUED ON 01/09/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/12/1528 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED EXIGO TOTAL LTD CERTIFICATE ISSUED ON 21/10/15

View Document

17/12/1417 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company